THOMAS COX ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

27/03/2427 March 2024 Change of details for Mrs Deborah Lorraine Doris Cox as a person with significant control on 2024-03-27

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Change of details for Mrs Deborah Lorraine Doris Cox as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Registered office address changed from The Paddocks 21 Wrights Lane Wymondham Leicestershire LE14 2BA England to 26 Park Road Melton Mowbray Leicestershire LE13 1TT on 2022-05-05

View Document

05/05/225 May 2022 Register(s) moved to registered office address 26 Park Road Melton Mowbray Leicestershire LE13 1TT

View Document

05/05/225 May 2022 Director's details changed for Mr Robert Trevor Cox on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mrs Deborah Lorraine Doris Cox on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

13/03/2013 March 2020 SAIL ADDRESS CREATED

View Document

13/03/2013 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LORRAINE DORIS COX / 29/07/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1729 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company